Search icon

939 MITCHELL MARKET INC.

Company Details

Name: 939 MITCHELL MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347206
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 937 FIRST AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-300-4010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 937 FIRST AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131483 No data Alcohol sale 2022-02-23 2022-02-23 2025-02-28 937 1ST AVE, NEW YORK, New York, 10022 Grocery Store
2079445-1-DCA Active Business 2018-10-25 No data 2023-12-31 No data No data
2079437-1-DCA Active Business 2018-10-25 No data 2023-11-30 No data No data

History

Start date End date Type Value
2021-08-05 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2018-05-30 Address 939 1ST AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180530000410 2018-05-30 CERTIFICATE OF CHANGE 2018-05-30
180524010095 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 No data 937 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-21 No data 937 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 No data 937 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-17 No data 937 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-06 No data 937 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 937 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3397926 WM VIO INVOICED 2021-12-23 50 WM - W&M Violation
3397865 OL VIO INVOICED 2021-12-23 175 OL - Other Violation
3389007 RENEWAL INVOICED 2021-11-13 200 Electronic Cigarette Dealer Renewal
3389008 RENEWAL INVOICED 2021-11-13 200 Tobacco Retail Dealer Renewal Fee
3114660 RENEWAL INVOICED 2019-11-13 200 Tobacco Retail Dealer Renewal Fee
3091662 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2914421 LICENSE INVOICED 2018-10-23 150 Tobacco Retail Dealer License Fee
2914598 LICENSE INVOICED 2018-10-23 150 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-12-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-12-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2021-12-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767137709 2020-05-01 0202 PPP 937 1ST AVE, NEW YORK, NY, 10022
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23621.67
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102949 Americans with Disabilities Act - Other 2021-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-06
Termination Date 2021-10-04
Date Issue Joined 2021-08-30
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name 939 MITCHELL MARKET INC.
Role Defendant
1901914 Fair Labor Standards Act 2019-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-28
Termination Date 2019-11-01
Date Issue Joined 2019-07-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAJERA GUEVARA,
Role Plaintiff
Name 939 MITCHELL MARKET INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State